Open Access. Powered by Scholars. Published by Universities.®

History Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 12 of 12

Full-Text Articles in History

Town Of Wiscasset Ordinances, Wiscasset (Me.) Nov 2017

Town Of Wiscasset Ordinances, Wiscasset (Me.)

Maine Town Documents

Contents include:

Article I: Town Officials (amended 6-2016)
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor (amended 6-2016)
Article V: Solid Waste
Article VI: Zoning (amended 6-2016)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits (amended 6-2017)
Article X: Miscellaneous Ordinances (amended 11-2017)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance


City Of Augusta Annual Report, 2000, Augusta, (Me.). Jun 2017

City Of Augusta Annual Report, 2000, Augusta, (Me.).

Maine Town Documents

No abstract provided.


Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.). May 2017

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).

Maine Town Documents

No abstract provided.


Berwick, Maine Town Report 2016-2017, Berwick, (Me.). Apr 2017

Berwick, Maine Town Report 2016-2017, Berwick, (Me.).

Maine Town Documents

No abstract provided.


Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers Mar 2017

Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.). Mar 2017

Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.).

Maine Town Documents

No abstract provided.


Starks, Maine, Annual Report 2016, Starks, (Me.). Feb 2017

Starks, Maine, Annual Report 2016, Starks, (Me.).

Maine Town Documents

No abstract provided.


2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2017

2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue Jan 2017

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue

Maine Town Documents

File includes:

January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6


Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2017

Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waterford Town Meeting Minutes 2017, Brenda J. Bigonski Jan 2017

Waterford Town Meeting Minutes 2017, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2017, Waterford (Me.). Municipal Officers Jan 2017

Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2017, Waterford (Me.). Municipal Officers

Maine Town Documents

No abstract provided.